LAVENDER TIME-SHARE LIMITED

Register to unlock more data on OkredoRegister

LAVENDER TIME-SHARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01643237

Incorporation date

14/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

C/O WALTER DAWSON & SON, 9 Kerry Street Horsforth, Leeds, West Yorkshire LS18 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1925)
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon18/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon23/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon05/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon02/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon28/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon24/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon07/12/2010
Secretary's details changed for Inmaculada Febrero Aguilar on 2010-11-08
dot icon07/12/2010
Director's details changed for Peter Sanderson on 2010-11-08
dot icon09/03/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon09/03/2010
Registered office address changed from C/O Water Dawson & Son Springwood House Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 2010-03-09
dot icon25/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2009
Return made up to 08/11/08; no change of members
dot icon12/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 08/11/07; no change of members
dot icon12/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/06/2007
Return made up to 08/11/06; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
Registered office changed on 19/01/07 from: 16 rotten row great brickhill milton keynes MK17 9BA
dot icon17/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/11/2005
Return made up to 08/11/05; full list of members
dot icon09/11/2005
Secretary's particulars changed
dot icon05/01/2005
Registered office changed on 05/01/05 from: elder house 518 elder gate milton keynes buckinghamshire MK9 1LR
dot icon20/12/2004
Return made up to 08/11/04; full list of members
dot icon11/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/09/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon09/01/2004
Registered office changed on 09/01/04 from: baryta house 29 victoria ave southend on sea essex SS2 6AR
dot icon08/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/12/2003
Return made up to 08/11/03; full list of members
dot icon03/06/2003
New director appointed
dot icon25/11/2002
Return made up to 08/11/02; full list of members
dot icon07/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon22/11/2001
Return made up to 08/11/01; full list of members
dot icon06/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon23/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon21/11/2000
Return made up to 08/11/00; full list of members
dot icon14/06/2000
Director's particulars changed
dot icon22/11/1999
Return made up to 08/11/99; full list of members
dot icon16/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/11/1998
Return made up to 08/11/98; full list of members
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon05/10/1998
New director appointed
dot icon28/09/1998
Director resigned
dot icon01/12/1997
Return made up to 08/11/97; no change of members
dot icon17/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon01/07/1997
Director resigned
dot icon01/07/1997
New director appointed
dot icon02/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon02/02/1997
Secretary resigned
dot icon02/02/1997
Director resigned
dot icon02/02/1997
New secretary appointed
dot icon02/02/1997
New director appointed
dot icon06/12/1996
Return made up to 08/11/96; full list of members
dot icon29/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon29/11/1995
Return made up to 08/11/95; no change of members
dot icon30/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon23/11/1994
Return made up to 08/11/94; full list of members
dot icon10/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon10/12/1993
Return made up to 08/11/93; full list of members
dot icon08/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon08/12/1992
Return made up to 08/11/92; no change of members
dot icon05/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon05/12/1991
Return made up to 08/11/91; no change of members
dot icon08/11/1990
Return made up to 08/11/90; full list of members
dot icon08/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon05/12/1989
Return made up to 31/10/88; full list of members
dot icon05/12/1989
Return made up to 31/10/87; full list of members
dot icon05/12/1989
Registered office changed on 05/12/89 from: 4TH floor 14 trinity square london EC3N 4AA
dot icon29/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon29/11/1989
Return made up to 08/08/89; full list of members
dot icon29/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1988
Resolutions
dot icon22/11/1988
Full accounts made up to 1988-03-31
dot icon19/01/1988
Full accounts made up to 1987-03-31
dot icon19/01/1988
Full accounts made up to 1986-03-31
dot icon11/11/1987
Secretary resigned;new secretary appointed
dot icon18/03/1987
Return made up to 31/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Return made up to 31/12/85; full list of members
dot icon01/11/1986
Return made up to 14/12/84; full list of members
dot icon14/10/1986
First gazette
dot icon26/06/1986
Registered office changed on 26/06/86 from: 45 doughty street london WC1N 2LF
dot icon11/04/1925
Full accounts made up to 1984-03-31
dot icon11/04/1925
Full accounts made up to 1985-03-31
dot icon11/04/1925
Full accounts made up to 1983-03-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2021
2
-
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Sanderson
Director
06/04/2006 - Present
-
Murphy, Michael
Director
28/04/2003 - 06/04/2006
28
BARCLAYTRUST JERSEY LIMITED
Corporate Secretary
13/11/1996 - 05/11/1998
20
CONTINENTAL TRUSTEES LIMITED
Corporate Secretary
05/11/1998 - 06/04/2006
20
Horton, Michael Thomas James
Director
05/11/1998 - 28/01/2004
49

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LAVENDER TIME-SHARE LIMITED

LAVENDER TIME-SHARE LIMITED is an(a) Dissolved company incorporated on 14/06/1982 with the registered office located at C/O WALTER DAWSON & SON, 9 Kerry Street Horsforth, Leeds, West Yorkshire LS18 4AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LAVENDER TIME-SHARE LIMITED?

toggle

LAVENDER TIME-SHARE LIMITED is currently Dissolved. It was registered on 14/06/1982 and dissolved on 06/06/2023.

Where is LAVENDER TIME-SHARE LIMITED located?

toggle

LAVENDER TIME-SHARE LIMITED is registered at C/O WALTER DAWSON & SON, 9 Kerry Street Horsforth, Leeds, West Yorkshire LS18 4AW.

What does LAVENDER TIME-SHARE LIMITED do?

toggle

LAVENDER TIME-SHARE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does LAVENDER TIME-SHARE LIMITED have?

toggle

LAVENDER TIME-SHARE LIMITED had 2 employees in 2021.

What is the latest filing for LAVENDER TIME-SHARE LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via compulsory strike-off.